Search icon

NEW ENGLAND TELEVISION SERVICE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND TELEVISION SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2003
Business ALEI: 0761177
Annual report due: 31 Mar 2026
Business address: 261 ALBANY TNPK, CANTON, CT, 06019, United States
Mailing address: P. O. BOX 367, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NEWENGLANDTV@GMAIL.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEAN WYSOCKI Agent 261 ALBANY TNPK, CANTON, CT, 06019, United States PO BOX 367, CANTON, CT, 06019, United States +1 860-916-0687 NEWENGLANDTV@GMAIL.COM CT, 120 METACOMET RD, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEAN WYSOCKI Officer 261 ALBANY TNPK, CANTON, CT, 06019, United States +1 860-916-0687 NEWENGLANDTV@GMAIL.COM CT, 120 METACOMET RD, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960531 2025-03-10 - Annual Report Annual Report -
BF-0012084639 2024-01-24 - Annual Report Annual Report -
BF-0011276679 2023-03-14 - Annual Report Annual Report -
BF-0010367609 2022-03-08 - Annual Report Annual Report 2022
BF-0009786933 2021-07-07 - Annual Report Annual Report -
0006838064 2020-03-16 - Annual Report Annual Report 2020
0006479198 2019-03-20 - Annual Report Annual Report 2019
0006421038 2019-03-04 - Annual Report Annual Report 2016
0006421005 2019-03-04 - Annual Report Annual Report 2012
0006421013 2019-03-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266377207 2020-04-27 0156 PPP 261 ALBANY TNPK, CANTON, CT, 06019
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23152
Loan Approval Amount (current) 23152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23339.75
Forgiveness Paid Date 2021-02-25
8474408306 2021-01-29 0156 PPS 261, CANTON, CT, 06019
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23150
Loan Approval Amount (current) 23150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019
Project Congressional District CT-05
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23328.13
Forgiveness Paid Date 2021-11-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information